Search icon

BENCKISER CONSUMER PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: BENCKISER CONSUMER PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P14946
FEI/EIN Number 411585661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: GREENWICH AMERICAN CENTRE, FIVE AMERICAN LANE, P.O. BOX 2513, GREENWICH, CT, 06831-2513
Mail Address: GREENWICH AMERICAN CENTRE, FIVE AMERICAN LANE, P.O. BOX 2513, GREENWICH, CT, 06831-2513
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEYER DOGULAS L President 5 AMERICAN LN, GREENWICH, CT, 06831
TAYLOR BARBARA M Vice President 5 AMERICAN LN, GREENWICH, CT, 06831
HAWVER KEN Vice President 5 AMERICAN LN, GREENWICH, CT, 06831
WOODS LAWRENCE M Vice President 5 AMERICAN LN, GREENWICH, CT, 06831
CARR JEFF Vice President 5 AMERICAN LN, GREENWICH, CT, 06831
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 GREENWICH AMERICAN CENTRE, FIVE AMERICAN LANE, P.O. BOX 2513, GREENWICH, CT 06831-2513 -
CHANGE OF MAILING ADDRESS 1997-08-26 GREENWICH AMERICAN CENTRE, FIVE AMERICAN LANE, P.O. BOX 2513, GREENWICH, CT 06831-2513 -
REGISTERED AGENT NAME CHANGED 1992-04-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Reg. Agent Resignation 2001-08-13
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-02-05
ADDRESS CHANGE 1997-08-26
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State